Search icon

COLORBACK PRODUCTS CORP.

Company Details

Entity Name: COLORBACK PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P01000009334
FEI/EIN Number 651071782
Address: 1734 AVENIDA DEL SOL, BOCA RATON, FL, 33432, US
Mail Address: 6396 Via Rosa, Boca Raton, FL, 33433, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
mignano anthony President 6396 Via Rosa, Boca Raton, FL, 33433

Secretary

Name Role Address
mignano anthony Secretary 6396 Via Rosa, Boca Raton, FL, 33433

Treasurer

Name Role Address
mignano anthony Treasurer 6396 Via Rosa, Boca Raton, FL, 33433
mignano anthony M Treasurer 6396 Via Rosa, Boca Raton, FL, 33433

Director

Name Role Address
mignano anthony Director 6396 Via Rosa, Boca Raton, FL, 33433
mignano anthony M Director 6396 Via Rosa, Boca Raton, FL, 33433

Vice President

Name Role Address
mignano anthony M Vice President 6396 Via Rosa, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053633 ANTHONY MIGNANO ENTERPRISES EXPIRED 2018-04-30 2023-12-31 No data 1734 AVENIDA DEL SOL, BOCA RATON, FL, 33432
G12000082421 ANTHONY MIGNANO ENTERPRISES EXPIRED 2012-08-20 2017-12-31 No data 1907 MEARS PARKWAY, MARGATE, FL, 33063
G10000102624 MY HOME IMPROVEMENT STORE.COM EXPIRED 2010-11-08 2015-12-31 No data 10407 NW 58TH. PLACE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-11 1734 AVENIDA DEL SOL, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 2017-12-08 COLORBACK PRODUCTS CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 1734 AVENIDA DEL SOL, BOCA RATON, FL 33432 No data
AMENDMENT 2012-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
Name Change 2017-12-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State